Background WavePink WaveYellow Wave

J.BROWNE CONSTRUCTION COMPANY LIMITED (01000440)

J.BROWNE CONSTRUCTION COMPANY LIMITED (01000440) is an active UK company. incorporated on 21 January 1971. with registered office in Leeds. The company operates in the Construction sector, engaged in unknown sic code (42910) and 2 other business activities. J.BROWNE CONSTRUCTION COMPANY LIMITED has been registered for 55 years. Current directors include DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew and 1 others.

Company Number
01000440
Status
active
Type
ltd
Incorporated
21 January 1971
Age
55 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
42910, 43999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.BROWNE CONSTRUCTION COMPANY LIMITED

J.BROWNE CONSTRUCTION COMPANY LIMITED is an active company incorporated on 21 January 1971 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in unknown sic code (42910) and 2 other business activities. J.BROWNE CONSTRUCTION COMPANY LIMITED was registered 55 years ago.(SIC: 42910, 43999, 82990)

Status

active

Active since 55 years ago

Company No

01000440

LTD Company

Age

55 Years

Incorporated 21 January 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

3125 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 7 April 2021To: 25 October 2024
Meelin House Unit 2 Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ
From: 21 January 1971To: 7 April 2021
Timeline

24 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Jan 71
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jun 12
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Loan Secured
Nov 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

RENEW NOMINEES LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate secretary
Appointed 25 Mar 2021

DE LA MOTTE, Tom

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1970
Director
Appointed 25 Mar 2021

MCMAHON, Paul Denis

Active
Thorpe Park, LeedsLS15 8ZB
Born July 1966
Director
Appointed 01 Sept 2014

TARR, Michael Andrew

Active
Thorpe Park, LeedsLS15 8ZB
Born June 1971
Director
Appointed 04 Jan 2023

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 25 Mar 2021

BROWNE, Norah Carmel

Resigned
Lower Coombe Street, CroydonCR0 1AA
Secretary
Appointed N/A
Resigned 02 Mar 2021

BROWNE, Jeremy

Resigned
Pavilion Business Centre, EnfieldEN3 7FJ
Born December 1971
Director
Appointed 21 Jul 2003
Resigned 25 Mar 2021

BROWNE, John Thaddeus

Resigned
8b Heath Drive, LondonNW3 7SN
Born August 1936
Director
Appointed N/A
Resigned 18 Jan 2005

CROSSIN, John

Resigned
199 Shooters Hill, LondonSE18 3HP
Born January 1952
Director
Appointed 01 Apr 2005
Resigned 09 May 2008

DODD, Jonathan Mark

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born January 1973
Director
Appointed 01 Sept 2014
Resigned 04 Jan 2023

GOUGH, James

Resigned
18 Dorchester Gardens, LondonNW11 6BN
Born July 1943
Director
Appointed N/A
Resigned 17 Dec 2002

HARTLEY, Phillip John

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born March 1970
Director
Appointed 29 Oct 2007
Resigned 31 Aug 2014

LAIRD, Kenneth

Resigned
4 White Hart Yard, Streatley On ThamesRG8 9JE
Born March 1961
Director
Appointed 06 Apr 2002
Resigned 30 Jun 2003

LEAVER, Andrew George

Resigned
71 Church Street, St AlbansAL3 5NG
Born April 1964
Director
Appointed 02 Oct 2006
Resigned 31 Aug 2010

MACCARTHY, Michael

Resigned
N/A, Stanton Nr BroadwayWR12 7ND
Born April 1939
Director
Appointed N/A
Resigned 28 Apr 2008

MACCARTHY, Paul

Resigned
3 Birley Road, WhetstoneN20 0HB
Born June 1966
Director
Appointed 21 Jul 2003
Resigned 31 Aug 2010

ORLEACH, Patrice

Resigned
Arlots Farm Elvetham Lane, HookRG27 8AJ
Born March 1956
Director
Appointed N/A
Resigned 16 Feb 1994

SMALLBONE, Denver Ray

Resigned
24 Stratfield Park Close, LondonN21 1BU
Born October 1947
Director
Appointed 03 Jun 1998
Resigned 31 Aug 2010

SUMMERS, Lawrence James

Resigned
2 Golf Link Cottages, High WycombeHP13 5YJ
Born May 1969
Director
Appointed 08 Mar 2004
Resigned 07 May 2012

Persons with significant control

1

Unit 2 Pavillion Business Centre, EnfieldEN3 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 July 2021
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Resolution
23 April 2021
RESOLUTIONSResolutions
Auditors Resignation Company
20 April 2021
AUDAUD
Capital Variation Of Rights Attached To Shares
12 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 April 2021
MAMA
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 April 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Resolution
23 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
10 September 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Move Registers To Sail Company
6 December 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Sail Address Company
27 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
10 July 2009
288cChange of Particulars
Legacy
22 December 2008
363aAnnual Return
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
5 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
287Change of Registered Office
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
25 April 2007
288cChange of Particulars
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
288cChange of Particulars
Legacy
5 January 2006
288cChange of Particulars
Legacy
4 January 2006
288cChange of Particulars
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
363aAnnual Return
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288cChange of Particulars
Legacy
8 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
12 January 2004
363aAnnual Return
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
403aParticulars of Charge Subject to s859A
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
363aAnnual Return
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
363aAnnual Return
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
8 January 2001
363aAnnual Return
Legacy
8 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
2 July 1999
403aParticulars of Charge Subject to s859A
Legacy
9 December 1998
363aAnnual Return
Legacy
9 December 1998
363(190)363(190)
Legacy
22 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
363aAnnual Return
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
14 March 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1996
363aAnnual Return
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
363aAnnual Return
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
13 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
20 October 1994
88(2)R88(2)R
Legacy
8 March 1994
288288
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
13 December 1993
363x363x
Legacy
23 December 1992
363x363x
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
27 May 1992
395Particulars of Mortgage or Charge
Resolution
20 March 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Resolution
27 June 1991
RESOLUTIONSResolutions
Legacy
30 January 1991
363363
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
5 October 1990
403aParticulars of Charge Subject to s859A
Legacy
5 October 1990
403aParticulars of Charge Subject to s859A
Legacy
5 October 1990
403aParticulars of Charge Subject to s859A
Legacy
5 October 1990
403aParticulars of Charge Subject to s859A
Resolution
17 September 1990
RESOLUTIONSResolutions
Legacy
15 June 1990
288288
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
25 January 1990
363363
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
22 February 1989
363363
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
22 February 1988
363363
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
20 February 1987
363363
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 February 1986
363363
Legacy
22 January 1985
363363
Legacy
13 February 1984
363363
Accounts With Made Up Date
13 February 1984
AAAnnual Accounts
Legacy
18 March 1983
363363
Accounts With Made Up Date
18 March 1983
AAAnnual Accounts
Accounts With Made Up Date
11 May 1982
AAAnnual Accounts
Incorporation Company
21 January 1971
NEWINCIncorporation